PHASEOUT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 9AL

Company number 02144297
Status Active
Incorporation Date 2 July 1987
Company Type Private Limited Company
Address 4 CHARLMONT ROAD, TOOTING, LONDON, SW17 9AL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Duncan Garrioch Moodie as a director on 19 April 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 4 . The most likely internet sites of PHASEOUT LIMITED are www.phaseout.co.uk, and www.phaseout.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Barnes Bridge Rail Station is 5 miles; to Barbican Rail Station is 7.4 miles; to Brentford Rail Station is 7.6 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phaseout Limited is a Private Limited Company. The company registration number is 02144297. Phaseout Limited has been working since 02 July 1987. The present status of the company is Active. The registered address of Phaseout Limited is 4 Charlmont Road Tooting London Sw17 9al. . GHEROW, Nalene is a Director of the company. MOODIE, Duncan Garrioch is a Director of the company. WELCHMAN, Nicola Louise is a Director of the company. Secretary DOUCY, Glenda May has been resigned. Secretary RICHARDSON, Wendy Heather has been resigned. Director DINUNZIO, Charlotte Melinda has been resigned. Director DOUCY, Glenda May has been resigned. Director EBRAHIM, Chris has been resigned. Director HUGHES, Gavin has been resigned. Director LORKIN LANGE, Victoria Justine has been resigned. Director MACDONALD, Samuel James Alasdair has been resigned. Director MORRIS, Jane Victoria has been resigned. Director REID, Nick has been resigned. Director RICHARDSON, Wendy Heather has been resigned. The company operates in "Other accommodation".


Current Directors

Director
GHEROW, Nalene

73 years old

Director
MOODIE, Duncan Garrioch
Appointed Date: 19 April 2016
38 years old

Director
WELCHMAN, Nicola Louise
Appointed Date: 01 November 2007
48 years old

Resigned Directors

Secretary
DOUCY, Glenda May
Resigned: 21 April 2015
Appointed Date: 01 August 1993

Secretary
RICHARDSON, Wendy Heather
Resigned: 31 July 1993

Director
DINUNZIO, Charlotte Melinda
Resigned: 31 October 2007
Appointed Date: 21 February 2005
53 years old

Director
DOUCY, Glenda May
Resigned: 21 April 2015
74 years old

Director
EBRAHIM, Chris
Resigned: 30 July 2002
Appointed Date: 25 February 1992
69 years old

Director
HUGHES, Gavin
Resigned: 24 August 1999
Appointed Date: 11 February 1994
56 years old

Director
LORKIN LANGE, Victoria Justine
Resigned: 21 February 2005
Appointed Date: 31 July 2002
53 years old

Director
MACDONALD, Samuel James Alasdair
Resigned: 15 December 2015
Appointed Date: 16 November 2014
38 years old

Director
MORRIS, Jane Victoria
Resigned: 31 August 2003
Appointed Date: 26 August 1999
54 years old

Director
REID, Nick
Resigned: 14 January 2010
Appointed Date: 29 August 2003
49 years old

Director
RICHARDSON, Wendy Heather
Resigned: 31 July 1993
64 years old

PHASEOUT LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Appointment of Mr Duncan Garrioch Moodie as a director on 19 April 2016
04 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4

04 Mar 2016
Termination of appointment of Samuel James Alasdair Macdonald as a director on 15 December 2015
04 Mar 2016
Termination of appointment of Glenda May Doucy as a secretary on 21 April 2015
...
... and 79 more events
13 Jan 1989
Wd 20/12/88 ad 12/10/88--------- £ si 2@1=2 £ ic 2/4

03 Nov 1988
Director resigned;new director appointed

30 Sep 1987
Registered office changed on 30/09/87 from: aci house torrington park london N12 9SZ

30 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1987
Incorporation